London
N20 0XG
Director Name | Ashwin Sham Kamlani |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 May 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 December 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 03200 Ortega Lane North Miami Florida 33181 United States |
Secretary Name | Mr Ian Swycher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 24 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Secretary Name | Catherine Helen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nesbitt Square Coxwell Road Crystal Palace London SE19 3AB |
Director Name | Demetrio Madrid Alonso |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2007(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 May 2008) |
Role | Lawyer |
Correspondence Address | C/Baro Sta Ma De Sepucro, 1 Palma De Mallorca Mallorca 07012 Spain |
Secretary Name | Demetrio Madrid Alonso |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2007(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 2008) |
Role | Lawyer |
Correspondence Address | C/Baro Sta Ma De Sepucro, 1 Palma De Mallorca Mallorca 07012 Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Friars Avenue London N20 0XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2013 | Application to strike the company off the register (3 pages) |
2 September 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
23 November 2010 | Director's details changed for Ashwin Sham Kamlani on 28 September 2010 (2 pages) |
23 November 2010 | Director's details changed for Ashwin Sham Kamlani on 28 September 2010 (2 pages) |
23 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
27 June 2008 | Appointment Terminated Secretary demetrio madrid alonso (1 page) |
27 June 2008 | Appointment terminated secretary demetrio madrid alonso (1 page) |
24 June 2008 | Company name changed worldwide travel network LTD\certificate issued on 25/06/08 (2 pages) |
24 June 2008 | Company name changed worldwide travel network LTD\certificate issued on 25/06/08 (2 pages) |
6 June 2008 | Secretary appointed ian swycher (1 page) |
6 June 2008 | Appointment Terminated Director demetrio madrid alonso (1 page) |
6 June 2008 | Appointment terminated director demetrio madrid alonso (1 page) |
6 June 2008 | Secretary appointed ian swycher (1 page) |
23 May 2008 | Appointment terminate, director miguel luis cabrer gonzalez logged form (1 page) |
23 May 2008 | Appointment Terminate, Director Miguel Luis Cabrer Gonzalez Logged Form (1 page) |
22 May 2008 | Director appointed ashwin sham kamlani (1 page) |
22 May 2008 | Director appointed ashwin sham kamlani (1 page) |
20 May 2008 | Company name changed mdpixx LIMITED\certificate issued on 21/05/08 (2 pages) |
20 May 2008 | Company name changed mdpixx LIMITED\certificate issued on 21/05/08 (2 pages) |
20 March 2008 | Ad 28/09/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
20 March 2008 | Ad 28/09/07 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
26 November 2007 | Ad 28/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2007 | Ad 28/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2007 | New director appointed (1 page) |
19 November 2007 | New director appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (2 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New secretary appointed (2 pages) |
28 September 2007 | Incorporation (16 pages) |
28 September 2007 | Incorporation (16 pages) |